UKBizDB.co.uk

WARREN ACCESS HUNTINGDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Warren Access Huntingdon Limited. The company was founded 45 years ago and was given the registration number 01409399. The firm's registered office is in HUNTINGDON. You can find them at Old Houghton Road, Hartford, Huntingdon, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:WARREN ACCESS HUNTINGDON LIMITED
Company Number:01409399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Old Houghton Road, Hartford, Huntingdon, England, PE29 1YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 4d & 4e, Grange Farm, Abbots Ripton, Huntingdon, England, PE28 2PH

Director28 February 2013Active
Units 4d & 4e, Grange Farm, Abbots Ripton, Huntingdon, England, PE28 2PH

Director28 February 2013Active
Grooms Cottage, Castle Bytham, Grantham, NG33 4RH

Secretary27 January 2011Active
Grooms Cottage, Castle Bytham, Grantham, NG33 4RJ

Secretary-Active
4, Laxton Drive, Oundle, Peterborough, PE8 5TW

Secretary14 April 2009Active
The Thatched House, 33 Westwood Park Road, Peterborough, England, PE3 6JL

Secretary08 April 2011Active
7, High Street, Tuddenham St Mary, Bury St. Edmunds, England, IP28 6SQ

Director03 November 2011Active
Grooms Cottage, Castle Bytham, Grantham, NG33 4RJ

Director-Active
Leewood Works, Upton, Huntingdon, PE28 5YQ

Director14 April 2010Active
The Thatched House, 33 Westwood Park Road, Peterborough, England, PE3 6JL

Director08 April 2011Active
Woodlands, Jail Lane, Biggin Hill, England, TN16 3AX

Director03 November 2011Active
103, The Lairs, Blackwood, Lanark, Scotland, ML11 9GU

Director03 November 2011Active
Lee Wood, Upton, Huntingdon, PE28 5YQ

Director26 August 1999Active
Lee Wood, Upton, Huntingdon, PE17 5YQ

Director-Active

People with Significant Control

Mr Graeme Paul Warren
Notified on:30 June 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Units 4d & 4e, Grange Farm, Huntingdon, England, PE28 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Michelle Elaine Warren
Notified on:30 June 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Units 4d & 4e, Grange Farm, Huntingdon, England, PE28 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Address

Change registered office address company with date old address new address.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Resolution

Resolution.

Download
2018-08-01Address

Change registered office address company with date old address new address.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Resolution

Resolution.

Download
2016-10-07Change of constitution

Statement of companys objects.

Download
2016-10-02Capital

Capital variation of rights attached to shares.

Download
2016-10-02Capital

Capital name of class of shares.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.